Search icon

CASIOPEA LLC - Florida Company Profile

Company Details

Entity Name: CASIOPEA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASIOPEA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L16000134905
FEI/EIN Number 32-0504173

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 3500 Island Blvd Apt 205d, Aventura, FL, 33160, US
Address: 358 San Lorenzo Ave, Suite 2340, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PINTOS DANIELLA Manager 20900 NE 30TH AVENUE, 8TH FLOOR, AVENTURA, FL, 33180
da Gama Arianna Manager 3500 Island Blvd Apt 205d, Aventura, FL, 33160
da Gama Arianna Agent 3500 Island Blvd Apt 205d, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067027 P DE PALMA ACTIVE 2020-06-14 2025-12-31 - 5026 NE 2ND AVENUE SUITE 302, MIAMI, FL, 33137
G18000035677 SANGRE DE MI SANGRE EXPIRED 2018-03-15 2023-12-31 - 20900 NE 30TH AVENUE, 7TH & 8TH FLOORS, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 3500 Island Blvd Apt 205d, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 358 San Lorenzo Ave, Suite 2340, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-04-25 358 San Lorenzo Ave, Suite 2340, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-04-25 da Gama, Arianna -
REINSTATEMENT 2022-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000243364 ACTIVE 1000000888171 MIAMI-DADE 2021-05-14 2041-05-19 $ 151.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-24
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-08
Florida Limited Liability 2016-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State